Search icon

GENTLE FAMILY DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GENTLE FAMILY DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 1999 (26 years ago)
Entity Number: 2374540
ZIP code: 10032
County: New York
Place of Formation: New York
Address: APT. K, 128 FORT WASHINGTON AVENUE, NEW YORK, NY, United States, 10032
Principal Address: 128 FT WASHINGTON AVE, #K, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent APT. K, 128 FORT WASHINGTON AVENUE, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
MARGARITA FISHKIN Chief Executive Officer 128 FORT WASHINGTON AVE., #K, NEW YORK, NY, United States, 10032

National Provider Identifier

NPI Number:
1851679534

Authorized Person:

Name:
DR. MARGARITA FISHKIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
2122084315

History

Start date End date Type Value
2005-06-21 2015-05-04 Address 128 FT WASHINGTON AVE, K, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2003-04-24 2005-06-21 Address 128 FORT WASHINGTON AVE., #K, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2003-04-24 2025-04-21 Address 128 FORT WASHINGTON AVE., #K, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2001-05-18 2003-04-24 Address 128 FORT WASHINGTON AVENUE, #K, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2001-05-18 2003-04-24 Address 128 FORT WASHINGTON AVENUE, #K, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421000792 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
190501061820 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170509006507 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150504007581 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130508006437 2013-05-08 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130500.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State